DIGITAL SOUL DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
| 06/05/246 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
| 30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-30 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2022-03-30 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 10/11/2110 November 2021 | Total exemption full accounts made up to 2021-03-30 |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 02/12/202 December 2020 | 30/03/20 TOTAL EXEMPTION FULL |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 17/12/1917 December 2019 | 30/03/19 TOTAL EXEMPTION FULL |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
| 30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
| 12/09/1812 September 2018 | 30/03/18 TOTAL EXEMPTION FULL |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
| 30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
| 29/09/1729 September 2017 | 30/03/17 TOTAL EXEMPTION FULL |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
| 16/12/1616 December 2016 | 30/03/16 TOTAL EXEMPTION FULL |
| 30/06/1630 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROWN / 28/10/2015 |
| 30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
| 18/11/1518 November 2015 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 18 NORTH STREET FREUCHIE CUPAR FIFE KY15 7HL |
| 10/11/1510 November 2015 | Annual accounts small company total exemption made up to 30 March 2015 |
| 08/06/158 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
| 14/10/1414 October 2014 | Annual accounts small company total exemption made up to 30 March 2014 |
| 18/09/1418 September 2014 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 8A BURNSIDE AUCHTERMUCHTY FIFE KY14 7AL |
| 06/05/146 May 2014 | APPOINTMENT TERMINATED, SECRETARY WILMA MOYES |
| 06/05/146 May 2014 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MOYES |
| 06/05/146 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 14/02/1414 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 01/03/131 March 2013 | CURREXT FROM 28/02/2014 TO 30/03/2014 |
| 11/02/1311 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company